Company NameGraphic Printing Chemicals Limited
Company StatusDissolved
Company Number03173944
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameWolstenholme Graphic Industries Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOpenshaw Holdco Ltd (Corporation)
Date of BirthAugust 1968 (Born 55 years ago)
StatusClosed
Appointed01 April 2004(8 years after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Secretary NameNewco 2A Ltd (Corporation)
StatusClosed
Appointed30 June 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 October 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Director NameLeonard Davis Frescoln
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1996(4 months after company formation)
Appointment Duration7 months (resigned 18 February 1997)
RolePresid
Correspondence Address47141 Red Oak
Northville
Michigan
48167
Director NameLawrence King
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1996(4 months after company formation)
Appointment Duration7 months (resigned 18 February 1997)
RoleAttorney
Correspondence Address7311 Oak Hill Drive
Sylvania
Ohio
United States
Director NameMartin Richard Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2000)
RoleManaging Director
Correspondence AddressSouthlands Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameMr Calvin Lord
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NamePaul James Ernest Rink
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 October 2000)
RoleJoint Chairman
Country of ResidenceEngland
Correspondence Address2 Warth Farm Cottages
Coppice Lane White Coppice
Chorley
Lancashire
PR6 9DB
Secretary NameSusan Jennifer Banks
NationalityBritish
StatusResigned
Appointed09 March 2000(3 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 October 2000)
RoleCompany Director
Correspondence Address5 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameDavid Frank Coltart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Old Woolpack 42 Woods Lane
Dobcross
Oldham
OL3 5AN
Director NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Secretary NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Secretary NameMr John Richard Payne
NationalityBritish
StatusResigned
Appointed27 October 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressWoodhouse Road
Todmorden
Lancashire
OL14 5TP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 September 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 March 2003Return made up to 15/03/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 May 2002Return made up to 15/03/02; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 April 2001Return made up to 15/03/01; full list of members (6 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: c/o openshaw LIMITED woodhouse road todmorden lancashire OL14 5TP (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
4 January 2000Company name changed wolstenholme graphic industries LTD\certificate issued on 04/01/00 (2 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 April 1999Return made up to 15/03/99; no change of members (4 pages)
13 April 1999Company name changed caxton printing blankets LIMITED\certificate issued on 14/04/99 (2 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 March 1998Return made up to 15/03/98; no change of members (4 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
27 March 1997Return made up to 15/03/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996New secretary appointed;new director appointed (1 page)
31 July 1996Secretary resigned;director resigned (2 pages)
31 July 1996Ad 18/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996Registered office changed on 31/07/96 from: 9 cheapside london EC2V 6AD (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Memorandum and Articles of Association (12 pages)
31 July 1996Accounting reference date notified as 31/12 (1 page)
19 July 1996Company name changed alnery no. 1565 LIMITED\certificate issued on 19/07/96 (2 pages)
15 March 1996Incorporation (16 pages)